GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, July 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 11th April 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 16th November 2022
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 17th January 2023
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th November 2022 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 17th January 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Wednesday 11th January 2023
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Monday 27th June 2022
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 27th June 2022.
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 27th June 2022
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 113 Beech Road Feltham TW14 8AJ United Kingdom to 191 Washington Street Bradford BD8 9QP on Monday 27th June 2022
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 27th June 2022
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 11th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 22nd, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th April 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 20th July 2020.
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 20th July 2020
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Bede Road Nuneaton CV10 8HP United Kingdom to 113 Beech Road Feltham TW14 8AJ on Tuesday 4th August 2020
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 20th July 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 20th July 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 11th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 28th October 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 28th October 2019.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 28th October 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 28th October 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Belmont Avenue Wembley HA0 4HL United Kingdom to 20 Bede Road Nuneaton CV10 8HP on Thursday 21st November 2019
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 30th May 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th May 2019.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 30th May 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Holland Road Wembley HA0 4RH United Kingdom to 1 Belmont Avenue Wembley HA0 4HL on Monday 1st July 2019
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 30th May 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 11th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 94a Village Way London NW10 0LL United Kingdom to 26 Holland Road Wembley HA0 4RH on Friday 25th January 2019
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 17th January 2019
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 17th January 2019
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 17th January 2019
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th January 2019.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Bostock House, Biscoe Close Heston Hounslow TW5 0UW United Kingdom to 94a Village Way London NW10 0LL on Friday 28th September 2018
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 20th September 2018
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 20th September 2018.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 20th September 2018
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 20th September 2018
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 13th April 2017
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 13th April 2017
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 13th April 2017
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th April 2017.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 19 Bostock House, Biscoe Close Heston Hounslow TW5 0UW on Thursday 20th April 2017
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 16th March 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, April 2016
| incorporation
|
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th April 2016
capital
|
|